Company NameJet Logic Limited
DirectorLeigh Hazel Mellis
Company StatusActive
Company NumberSC361443
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMrs Leigh Hazel Mellis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address434 Lanark Road West
Balerno
Midlothian
EH14 5SN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Keith John Campbell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(11 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address65 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland

Contact

Websitejet-logic.com
Telephone0131 4780802
Telephone regionEdinburgh

Location

Registered Address1 Roddinglaw Court, Roddinglaw Business Park
Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

60 at £1Gayle Samuel
6.00%
Ordinary
60 at £1Lloyd Samuel
6.00%
Ordinary
60 at £1William Samuel
6.00%
Ordinary
400 at £1Leigh Wilson
40.00%
Ordinary
300 at £1Keith Campbell
30.00%
Ordinary
20 at £1Colin Macalpine
2.00%
Ordinary
100 at £1Helen Campbell
10.00%
Ordinary

Financials

Year2014
Net Worth£69,126
Cash£40,655
Current Liabilities£113,065

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

21 August 2014Delivered on: 27 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 September 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 December 2021Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 1 Roddinglaw Court, Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 6 December 2021 (1 page)
16 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 190 st. Vincent Street Glasgow G2 5SP to 22 Great King Street Edinburgh EH3 6QH on 12 May 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Director's details changed for Leigh Hazel Wilson on 1 January 2017 (2 pages)
28 June 2017Notification of Leigh Hazel Mellis as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Keith John Campbell as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Keith John Campbell as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Leigh Hazel Mellis as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Director's details changed for Leigh Hazel Wilson on 1 January 2017 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 December 2016Termination of appointment of Keith John Campbell as a director on 10 December 2016 (1 page)
19 December 2016Termination of appointment of Keith John Campbell as a director on 10 December 2016 (1 page)
31 October 2016Satisfaction of charge SC3614430001 in full (1 page)
31 October 2016Satisfaction of charge SC3614430001 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(6 pages)
1 July 2015Director's details changed for Leigh Hazel Wilson on 31 August 2014 (2 pages)
1 July 2015Director's details changed for Leigh Hazel Wilson on 31 August 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 August 2014Registration of charge SC3614430001, created on 21 August 2014 (19 pages)
27 August 2014Registration of charge SC3614430001, created on 21 August 2014 (19 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Leigh Hazel Wilson on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Leigh Hazel Wilson on 19 June 2010 (2 pages)
25 June 2010Appointment of Keith John Campbell as a director (3 pages)
25 June 2010Appointment of Keith John Campbell as a director (3 pages)
25 June 2010Appointment of Keith John Campbell as a director (3 pages)
25 June 2010Appointment of Keith John Campbell as a director (3 pages)
18 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000
(5 pages)
18 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 1,000
(5 pages)
17 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
17 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
17 July 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Ad 15/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Director appointed leigh hazel wilson (2 pages)
9 July 2009Director appointed leigh hazel wilson (2 pages)
23 June 2009Appointment terminated director stephen mabbott (1 page)
23 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 June 2009Appointment terminated director stephen mabbott (1 page)
19 June 2009Incorporation (18 pages)
19 June 2009Incorporation (18 pages)